CPP FUNDCO LIMITED

Register to unlock more data on OkredoRegister

CPP FUNDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07265951

Incorporation date

26/05/2010

Size

Full

Contacts

Registered address

Registered address

9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2010)
dot icon03/02/2026
Appointment of Mr Desmond Mark French as a director on 2026-02-02
dot icon03/02/2026
Termination of appointment of Ian Tayler as a director on 2026-02-02
dot icon11/11/2025
Termination of appointment of Georgi Dimitrov Shopov as a director on 2025-10-31
dot icon11/11/2025
Appointment of Mr Michael Denny as a director on 2025-10-31
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon06/01/2025
Termination of appointment of Isaac Olulekan Akintayo as a director on 2024-12-09
dot icon06/01/2025
Appointment of Mrs Jeanette Leach as a director on 2024-12-09
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon24/07/2024
Termination of appointment of Andy Muir as a director on 2024-07-18
dot icon24/07/2024
Appointment of Mr Isaac Akintayo as a director on 2024-07-18
dot icon10/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon02/02/2024
Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Andreas Parzych as a director on 2024-01-31
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon01/12/2022
Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on 2022-11-01
dot icon01/12/2022
Appointment of Mr David Jospeh Sweeney as a director on 2022-11-01
dot icon29/11/2022
Full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon26/10/2021
Appointment of Mr Andy Muir as a director on 2021-10-26
dot icon26/10/2021
Termination of appointment of Jamie Russell Andrews as a director on 2021-10-20
dot icon09/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon12/02/2021
Full accounts made up to 2020-03-31
dot icon09/12/2020
Director's details changed for Mr Jamie Russell Andrews on 2020-12-07
dot icon08/12/2020
Appointment of Mr Jamie Russell Andrews as a director on 2020-12-07
dot icon08/12/2020
Termination of appointment of Neil Geoffrey Ward as a director on 2020-12-07
dot icon02/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon07/02/2020
Appointment of Georgi Shopov as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Alison Mcdonnell as a director on 2020-02-03
dot icon14/01/2020
Full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon25/04/2019
Appointment of Alison Mcdonnell as a director on 2019-04-17
dot icon18/02/2019
Change of details for Liverpool & Sefton Health Partnership Limited as a person with significant control on 2019-02-18
dot icon18/02/2019
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2019-02-18
dot icon23/10/2018
Termination of appointment of Albert Hendrik Naafs as a director on 2018-10-22
dot icon29/08/2018
Full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon20/09/2017
Director's details changed for Mr Ian Tayler on 2017-09-20
dot icon18/08/2017
Full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon22/08/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Termination of appointment of John Garrett as a director on 2016-07-19
dot icon02/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr John Garrett on 2015-09-25
dot icon05/10/2015
Appointment of Mr Neil Geoffrey Ward as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of Michael James Chambers as a director on 2015-10-02
dot icon27/08/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Termination of appointment of Mark Day as a director on 2015-07-21
dot icon27/05/2015
Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 2015-05-27
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Arne Speer as a director on 2015-05-26
dot icon26/05/2015
Appointment of Mr Albert Hendrik Naafs as a director on 2015-05-26
dot icon26/11/2014
Termination of appointment of Simon David Acklam as a director on 2014-11-24
dot icon26/11/2014
Appointment of Mr Frank Manfred Schramm as a director on 2014-11-24
dot icon26/11/2014
Termination of appointment of Elaine Ee Leng Siew as a director on 2014-11-24
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon28/05/2014
Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England on 2014-05-28
dot icon06/05/2014
Termination of appointment of Stanley Sellers as a director
dot icon14/03/2014
Termination of appointment of Martin Rooney as a director
dot icon23/12/2013
Registered office address changed from 75 Colmore Row Birmingham B3 2AP United Kingdom on 2013-12-23
dot icon25/10/2013
Appointment of Mr Mark Day as a director
dot icon11/09/2013
Director's details changed for Mr Stanley Adrian Sellers on 2013-09-11
dot icon08/08/2013
Full accounts made up to 2013-03-31
dot icon12/06/2013
Appointment of Mr Arne Speer as a director
dot icon12/06/2013
Termination of appointment of Timothy Sharpe as a director
dot icon05/06/2013
Auditor's resignation
dot icon29/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon22/05/2013
Auditor's resignation
dot icon09/05/2013
Appointment of Mr Gideon Samuel Ben-Tovim, Obe as a director
dot icon24/04/2013
Appointment of Mr Timothy Frank Sharpe as a director
dot icon23/04/2013
Appointment of Mr Ian Tayler as a director
dot icon18/04/2013
Termination of appointment of Kirk Taylor as a director
dot icon18/04/2013
Termination of appointment of Nicholas Harris as a director
dot icon18/04/2013
Termination of appointment of Mark Lloyd as a director
dot icon07/03/2013
Termination of appointment of Paul Mcgirk as a director
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon28/05/2012
Director's details changed
dot icon28/05/2012
Director's details changed for Mr Simon David Acklam on 2012-05-26
dot icon28/05/2012
Director's details changed for Mr Humphrey Kenneth Haslam Claxton on 2012-05-26
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2011
Appointment of Mr Paul James Mcgirk as a director
dot icon19/08/2011
Termination of appointment of Adrian Farrant as a director
dot icon03/08/2011
Director's details changed for Mr Stanley Adrian Sellers on 2011-07-25
dot icon15/07/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon25/03/2011
Appointment of Mr Martin Paul Rooney as a director
dot icon24/01/2011
Appointment of Mr Kirk Graham Vaughan Taylor as a director
dot icon24/01/2011
Appointment of Mr Nicholas Forster Harris as a director
dot icon24/01/2011
Termination of appointment of Timothy Sharpe as a director
dot icon24/01/2011
Termination of appointment of Martin Pugh as a director
dot icon30/11/2010
Appointment of Mr Michael James Chambers as a director
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Nicholas Forster
Director
20/01/2011 - 17/04/2013
16
Pugh, Martin Stuart
Director
26/05/2010 - 20/01/2011
23
Muir, Andy
Director
26/10/2021 - 18/07/2024
71
Lloyd, Mark
Director
26/05/2010 - 31/03/2013
7
Claxton, Humphrey Kenneth Haslam
Director
26/05/2010 - 01/11/2022
56

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPP FUNDCO LIMITED

CPP FUNDCO LIMITED is an(a) Active company incorporated on 26/05/2010 with the registered office located at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPP FUNDCO LIMITED?

toggle

CPP FUNDCO LIMITED is currently Active. It was registered on 26/05/2010 .

Where is CPP FUNDCO LIMITED located?

toggle

CPP FUNDCO LIMITED is registered at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does CPP FUNDCO LIMITED do?

toggle

CPP FUNDCO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CPP FUNDCO LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Mr Desmond Mark French as a director on 2026-02-02.